KITCHEN UPDATES (SOUTH EAST) LIMITED
Overview
Company Name | KITCHEN UPDATES (SOUTH EAST) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04847116 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KITCHEN UPDATES (SOUTH EAST) LIMITED?
- Manufacture of kitchen furniture (31020) / Manufacturing
Where is KITCHEN UPDATES (SOUTH EAST) LIMITED located?
Registered Office Address | Wilson Field Limited, The Manor House 260 Ecclesall Road South S11 9PS Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KITCHEN UPDATES (SOUTH EAST) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for KITCHEN UPDATES (SOUTH EAST) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 30 pages | LIQ10 | ||||||||||
Registered office address changed from C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Apr 15, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on Mar 15, 2022 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Feb 28, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Kevin Higgins on Jan 26, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Kevin Higgins on Jan 26, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Clive Andrews as a secretary on Jan 26, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to Andrew James House Bridge Road Ashford TN23 1BB on Jan 26, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Who are the officers of KITCHEN UPDATES (SOUTH EAST) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HIGGINS, David Kevin | Director | 260 Ecclesall Road South S11 9PS Sheffield Wilson Field Limited, The Manor House | England | British | Carpenter | 162284430003 | ||||
HIGGINS, Kevin | Director | 260 Ecclesall Road South S11 9PS Sheffield Wilson Field Limited, The Manor House | England | British | Kitchen Fitter | 92295460001 | ||||
ANDREWS, John Clive | Secretary | 14 Hackwood TN32 5ER Robertsbridge East Sussex | British | Accountant | 43890850001 | |||||
HIGGINS, Kevin | Secretary | 17 Walnut Way Southborough TN4 9XU Tunbridge Wells Kent | British | 92295460001 | ||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
AKEHURST, Amanda | Director | London Road Flimwell TN5 7PL Wadhurst The Bungalow East Sussex | United Kingdom | British | Design Consultant | 156730900001 | ||||
MORRIS, Michael Thomas | Director | Cottleston Farm Kings Toll Road, Pembury TN2 4BE Tunbridge Wells Kent | England | British | Kitchen Installation | 92537370001 | ||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
What are the latest statements on persons with significant control for KITCHEN UPDATES (SOUTH EAST) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does KITCHEN UPDATES (SOUTH EAST) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0